WORLDPAY INTERNATIONAL LIMITED

C/O Worldpay Company Secretary C/O Worldpay Company Secretary, London, EC4N 8AF, United Kingdom
StatusACTIVE
Company No.10889371
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

WORLDPAY INTERNATIONAL LIMITED is an active private limited company with number 10889371. It was incorporated 6 years, 10 months, 21 days ago, on 28 July 2017. The company address is C/O Worldpay Company Secretary C/O Worldpay Company Secretary, London, EC4N 8AF, United Kingdom.



Company Fillings

Memorandum articles

Date: 16 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108893710001

Charge creation date: 2024-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Rossen Roeva

Appointment date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Charles Harrison Keller

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Michael Myers

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Ann Maria Vasileff

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Thomas Kenneth Warren

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Harrison Keller

Change date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Kenneth Warren

Appointment date: 2022-12-01

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Capital : 8,191,777,250 USD

Date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Charles Harrison Keller

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Michael Warner

Termination date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Kathleen Teresa Thompson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Capital : 8,127,432,372.00 USD

Date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Michael Warner

Appointment date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Marc Mayo

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 8,057,305,195 USD

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Kathleen Theresa Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Kathleen Theresa Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Mayo

Appointment date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Ann Maria Vasileff

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Michael Warner

Termination date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Stephanie Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Heimbouch

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-15

Officer name: Worldpay Governance Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Jared Michael Warner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nelson Greene

Termination date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nelson Greene

Termination date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-19

Psc name: Vantiv Uk Solutions Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vantiv Uk Payments Limited

Change date: 2018-07-19

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: C/O Worldpay Company Secretary, the Walbrook Build 25 Walbrook London EC4N 8AF United Kingdom

New address: C/O Worldpay Company Secretary the Walbrook Building, 25 Walbrook London EC4N 8AF

Change date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

New address: C/O Worldpay Company Secretary, the Walbrook Build 25 Walbrook London EC4N 8AF

Old address: The Walbrook Building C/O Worldpay Company Secretary 25 Walbrook London TW10 7JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

Change date: 2018-03-27

New address: The Walbrook Building C/O Worldpay Company Secretary 25 Walbrook London TW10 7JS

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vantiv Uk Payments Limited

Change date: 2018-01-16

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-16

Capital : 8,057,305,194 USD

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-03

Documents

View document PDF

Capital redomination of shares

Date: 23 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH14

Capital : 1,338 USD

Date: 2018-01-03

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-03

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJABRA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11176457
Status:ACTIVE
Category:Private Limited Company

E1 SCHOOLS PARTNERSHIP LIMITED

THOMAS BUXTON PRIMARY SCHOOL,LONDON,E1 5AR

Number:08595645
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LITE CONSERVATORIES LTD

22 ASH HILL ROAD,TORQUAY,TQ1 3HZ

Number:11589186
Status:ACTIVE
Category:Private Limited Company

MAWSLEY VILLAGERS ASSOCIATION LIMITED

THE LINDEN BUILDING,WELLINGBOROUGH,NN8 6GR

Number:05895508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAEL TOPPING (ON LINE SERVICES) LIMITED

10 MEADWAY DRIVE,NEWCASTLE UPON TYNE,NE12 9RQ

Number:09528319
Status:ACTIVE
Category:Private Limited Company

ROOKY LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08784053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source